About

Registered Number: 02453996
Date of Incorporation: 19/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: ALAN FORRESTER & CO, 75 Mutley Plain, Plymouth, PL4 6JJ,

 

Having been setup in 1989, Millhead (Properties) Ltd has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Antony Richard N/A - 1
REEVES, Marlene 25 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 06 January 2015
MR04 - N/A 07 November 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 08 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 July 2002
395 - Particulars of a mortgage or charge 07 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 20 August 2001
395 - Particulars of a mortgage or charge 07 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 06 September 1996
395 - Particulars of a mortgage or charge 24 August 1996
395 - Particulars of a mortgage or charge 05 March 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 03 August 1994
395 - Particulars of a mortgage or charge 31 May 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 03 September 1992
AAMD - Amended Accounts 02 July 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1992
88(2)P - N/A 15 May 1992
363b - Annual Return 12 March 1992
AA - Annual Accounts 04 March 1992
395 - Particulars of a mortgage or charge 26 July 1991
395 - Particulars of a mortgage or charge 26 October 1990
395 - Particulars of a mortgage or charge 26 October 1990
395 - Particulars of a mortgage or charge 26 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1990
RESOLUTIONS - N/A 08 May 1990
123 - Notice of increase in nominal capital 08 May 1990
395 - Particulars of a mortgage or charge 06 April 1990
288 - N/A 03 April 1990
288 - N/A 02 February 1990
NEWINC - New incorporation documents 19 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2008 Outstanding

N/A

Mortgage 12 April 2005 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Legal mortgage 21 June 2001 Outstanding

N/A

Legal charge 16 August 1996 Outstanding

N/A

Legal charge 19 February 1996 Outstanding

N/A

Legal mortgage 16 May 1994 Outstanding

N/A

Legal mortgage 15 July 1991 Outstanding

N/A

Legal mortgage 11 October 1990 Outstanding

N/A

Legal mortgage 11 October 1990 Outstanding

N/A

Legal mortgage 11 October 1990 Outstanding

N/A

Legal mortgage 26 March 1990 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.